Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
26 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
04 Mar 2025 |
LLPSC08 |
Notification of a person with significant control statement
|
|
|
04 Mar 2025 |
LLPSC07 |
Cessation of Ashton Fletcher Irwin as a person with significant control on 4 March 2025
|
|
|
07 Feb 2025 |
LLCS01 |
Confirmation statement made on 29 January 2025 with no updates
|
|
|
30 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
12 Feb 2024 |
LLCS01 |
Confirmation statement made on 29 January 2024 with no updates
|
|
|
29 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
02 Mar 2023 |
LLCS01 |
Confirmation statement made on 29 January 2023 with no updates
|
|
|
02 Mar 2023 |
LLCH01 |
Member's details changed for Mr Luke Robert Hemmings on 2 March 2023
|
|
|
02 Mar 2023 |
LLCH01 |
Member's details changed for Mr Michael Gordon Clifford on 2 March 2023
|
|
|
31 Jan 2023 |
LLAD01 |
Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
|
|
|
30 Jan 2023 |
LLAD01 |
Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG England to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 30 January 2023
|
|
|
29 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
08 Feb 2022 |
LLCS01 |
Confirmation statement made on 29 January 2022 with no updates
|
|
|
21 Jan 2022 |
LLPSC07 |
Cessation of Michael Gordon Clifford as a person with significant control on 21 January 2022
|
|
|
21 Jan 2022 |
LLPSC07 |
Cessation of Luke Robert Hemmings as a person with significant control on 21 January 2022
|
|
|
21 Jan 2022 |
LLPSC07 |
Cessation of Calum Thomas Hood as a person with significant control on 21 January 2022
|
|
|
13 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
04 Aug 2021 |
LLAD01 |
Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG on 4 August 2021
|
|
|
17 Feb 2021 |
LLCS01 |
Confirmation statement made on 29 January 2021 with no updates
|
|
|
17 Dec 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
19 Nov 2020 |
LLAD01 |
Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 19 November 2020
|
|
|
19 Nov 2020 |
LLAD01 |
Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1QS on 19 November 2020
|
|
|
30 Jan 2020 |
LLCS01 |
Confirmation statement made on 29 January 2020 with no updates
|
|
|
30 Jan 2020 |
LLCH01 |
Member's details changed for Mr Michael Gordon Clifford on 30 January 2020
|
|